Search icon

WATERFORD POINT CONDOMINIUM APARTMENTS, INC - Florida Company Profile

Company Details

Entity Name: WATERFORD POINT CONDOMINIUM APARTMENTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Apr 1972 (53 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2024 (10 months ago)
Document Number: 723085
FEI/EIN Number 591399365

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 1215 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
Address: 801 S. FEDERAL HWY., POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAGALE SAL Director C/O CAMPBELL PROPERTY MANAGEMENT, DEERFIELD BEACH, FL, 33441
Barbera Karen President C/O CAMPBELL PROPERTY MANAGEMENT, DEERFIELD BEACH, FL, 33441
Rodgers Jeff Treasurer C/O CAMPBELL PROPERTY MANAGEMENT, DEERFIELD BEACH, FL, 33441
BALARILLO JIM Vice President C/O CAMPBELL PROPERTY MANAGEMENT, DEERFIELD BEACH, FL, 33441
Stein Richard Director C/O CAMPBELL PROPERTY MANAGEMENT, DEERFIELD BEACH, FL, 33441
AMBLER RICHARD Secretary C/O CAMPBELL PROPERTY MANAGEMENT, DEERFIELD BEACH, FL, 33441
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 1 EAST BROWARD BOULEVARD STE 1800, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2019-02-07 BECKER & POLIAKOFF, P.A. -
CHANGE OF MAILING ADDRESS 1997-03-13 801 S. FEDERAL HWY., POMPANO BEACH, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 1991-10-21 801 S. FEDERAL HWY., POMPANO BEACH, FL 33062 -
REINSTATEMENT 1991-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
AMENDMENT 1985-04-01 - -

Documents

Name Date
Amendment 2024-06-27
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-17
Reg. Agent Change 2019-02-07
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State